INSPIRED ENERGY SOLUTIONS LIMITED
Overview
Company Name | INSPIRED ENERGY SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04005541 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSPIRED ENERGY SOLUTIONS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INSPIRED ENERGY SOLUTIONS LIMITED located?
Registered Office Address | Calder House St Georges Park PR4 2DZ Kirkham Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED ENERGY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
R2 RECRUITMENT LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for INSPIRED ENERGY SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INSPIRED ENERGY SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for INSPIRED ENERGY SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Inspired Energy Plc as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 29 Progress Park Orders Lane Kirkham, Nr Preston Lancashire PR4 2TZ to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on Dec 19, 2023 | 1 pages | AD01 | ||
Registration of charge 040055410006, created on Nov 13, 2023 | 69 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Anthony Connor on Apr 16, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 040055410005, created on Oct 30, 2019 | 71 pages | MR01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Termination of appointment of Matthew Peter Thornton as a director on Mar 22, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Dickinson as a director on Oct 10, 2017 | 3 pages | AP01 | ||
Termination of appointment of Janet Thornton as a director on Oct 10, 2017 | 2 pages | TM01 | ||
Who are the officers of INSPIRED ENERGY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Paul Anthony | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Chartered Accountant | 198622290024 | ||||
DICKINSON, Mark | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | Director | 218799460001 | ||||
HOBSON, Andrew Christopher | Secretary | Braeside Moor Lane LS29 7AF Burley In Wharfedale West Yorkshire | British | Employment Agent | 153583980001 | |||||
THORNTON, Janet | Secretary | The Villas Lytham Quays FY8 5TH Lytham St. Annes 52 Lancashire United Kingdom | British | 72421200005 | ||||||
CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham West Midlands | 900015590001 | |||||||
FOREMAN, David Christopher | Director | Norcliffe Hall Altrincham Road Styal SK9 4LH Wilmslow 4 Cheshire England | United Kingdom | British | Director | 160473280002 | ||||
HICKEY, Sean Gerard | Director | 20 Tree Tops Close Marple SK6 6GD Stockport Cheshire | England | Irish | Director | 103634940001 | ||||
HOBSON, Andrew Christopher | Director | Braeside Moor Lane LS29 7AF Burley In Wharfedale West Yorkshire | United Kingdom | British | Employment Agent | 153583980001 | ||||
HOBSON, Jacqueline Joan | Director | White Lodge Park Road Cross Hills BD20 8BG Keighley West Yorkshire | British | Company Director | 32748830001 | |||||
THORNTON, Janet | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire United Kingdom | United Kingdom | British | Director | 72421200007 | ||||
THORNTON, Matthew Peter | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire United Kingdom | England | British | Director | 95205230004 | ||||
WAITE, David | Director | 114 Kirkham Road Freckleton PR4 1HT Preston | United Kingdom | British | Property Developer | 77773700002 | ||||
WAITE, Rachel Ann | Director | 114 Kirkham Road Freckleton PR4 1HT Preston | England | British | None | 92817110002 | ||||
CREDITREFORM LIMITED | Nominee Director | Windsor House Temple Row B2 5JX Birmingham | 900011610001 |
Who are the persons with significant control of INSPIRED ENERGY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspired Plc | Apr 06, 2016 | St. Georges Park Kirkham PR4 2DZ Preston Calder House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0